FORD CREDIT CANADA LIMITED (Corporation# 7748663) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 7748663 |
Business Number | 101842557 |
Corporation Name |
FORD CREDIT CANADA LIMITED CREDIT FORD DU CANADA LIMITEE |
Registered Office Address |
333 Bay Street Suite 2400 Toronto ON M5H 2T6 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 5 - 15 |
Director Name | Director Address |
---|---|
Hope C. Cushman | 75 Reynolds Street, Oakville ON L6J 3K1, Canada |
Dale A. Jones | 16239 Oak Forest Court, Northville MI 48128, United States |
PAUL H. MONJANEL | 4651 Kearse Street, Burlington ON L7M 0E9, Canada |
Marion B. Harris | 48035 Bellagio Court, Northville MI 48167, United States |
Paul P. Pandos | 387 Bloor Street East, Suite 401, Toronto ON M4W 1H7, Canada |
Thomas A. Micallef | 71 Ranchdale Crescent, Don Mills ON M3A 2M1, Canada |
Timothy L. Witt | 111 Forsythe Street, Suite 702, Oakville ON L6K 3J9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-01-11 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2011-01-11 | current | 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 |
Name | 2011-01-11 | current | FORD CREDIT CANADA LIMITED |
Name | 2011-01-11 | current | CREDIT FORD DU CANADA LIMITEE |
Name | 2011-01-11 | current | FORD CREDIT CANADA LIMITED |
Name | 2011-01-11 | current | CREDIT FORD DU CANADA LIMITEE |
Status | 2016-12-12 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2016-12-01 | 2016-12-12 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 2011-01-11 | 2016-12-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-12-12 | Discontinuance / Changement de rГ©gime | Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse |
2012-12-20 | Amendment / Modification | Section: 178 |
2011-01-11 | Continuance (import) / Prorogation (importation) | Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2015-06-05 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2014-06-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2013-06-07 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ford Credit Canada Limited | 66 Wellington St. West, Suite 3600, Toronto, ON M5K 1N6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mijenti Enterprises Ltd. | 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 | 1977-11-17 |
Ambay Nominees Limited | 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 | 1966-05-30 |
University of Waterloo Planning Alumni of Toronto | 333 Bay Street, Suite 2400, Bay Adelaide Centre, Toronto, ON M5H 2T6 | 1991-01-24 |
The International Council On Mining and Metals | 333 Bay Street, Suite 2400 P.o. Box: 20, Toronto, ON M5H 2T6 | 1991-03-13 |
Charness Family Investments Ltd. | 333 Bay Street, Suite 3400, Toronto, ON M5H 2S7 | |
The Gregory J. Aziz Foundation | 333 Bay Street, Suite 2900 Bay Adelaide Centre, Toronto, ON M5H 2T4 | 1996-02-06 |
Delphi Supernet Inc. | 333 Bay Street, Suite 2900, Toronto, ON M5H 2T4 | 1996-05-09 |
Scarthingmoor Asset Management Inc. | 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 | 1996-05-10 |
Npac Canada Inc. | 333 Bay Street, Suite 2400, Box 20, Toronto, ON M5H 2T6 | 1996-06-01 |
Les Mines Opinaca LtГ©e | 333 Bay Street, Suite 3400, Toronto, ON M5H 2S7 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Radiant Biotherapeutics Inc. | 2400-333 Bay St., Toronto, ON M5H 2T6 | 2020-07-22 |
Fasken Ontario Foundation | 333 Bay Street, #2400, Toronto, ON M5H 2T6 | 2019-11-15 |
The Netanya Canada Foundation | 333 Bay Street Suite 2400, Toronto, ON M5H 2T6 | 2018-06-26 |
Walk With You Financial Inc. | 333 Bay Street, Suite 2400, Bay Adelaide Centre, Toronto, ON M5H 2T6 | 2016-05-10 |
9332707 Canada Inc. | Bay Adelaine Centre, 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 | 2015-06-12 |
Taxihail Inc. | 333 Bay Street, Suite 2400, Box 20, Bay Adelaide Centre, Toronto, ON M5H 2T6 | 2013-10-24 |
8325707 Canada Limited | 2400-333 Bay Street, Toronto, ON M5H 2T6 | 2012-10-15 |
Citrix SystГ€mes Canada Inc. | 333, Bay Street, Suite 2400, Toronto, ON M5H 2T6 | 1997-01-10 |
Galaxy Lithium (bc) Limited | 333, Bay Street, Suite 2400, Bay Adelaide Centre, Box 20, Toronto, ON M5H 2T6 | 1908-04-14 |
Golden Star Resources Ltd. | 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 | |
Find all corporations in postal code M5H 2T6 |
Name | Address |
---|---|
Hope C. Cushman | 75 Reynolds Street, Oakville ON L6J 3K1, Canada |
Dale A. Jones | 16239 Oak Forest Court, Northville MI 48128, United States |
PAUL H. MONJANEL | 4651 Kearse Street, Burlington ON L7M 0E9, Canada |
Marion B. Harris | 48035 Bellagio Court, Northville MI 48167, United States |
Paul P. Pandos | 387 Bloor Street East, Suite 401, Toronto ON M4W 1H7, Canada |
Thomas A. Micallef | 71 Ranchdale Crescent, Don Mills ON M3A 2M1, Canada |
Timothy L. Witt | 111 Forsythe Street, Suite 702, Oakville ON L6K 3J9, Canada |
City | Toronto |
Post Code | M5H 2T6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Location Credit Ford Canada Limitee | 1 The Canadian Road, Oakville, ON L6J 5C7 | 1998-03-11 |
Credit Ford Du Canada Limitee | Toronto Dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 | 1962-07-23 |
La Cie J. Ford Limitee | 200 Du Moulin, Portneuf, QC G0A 2Y0 | 1930-01-24 |
Vitrerie Ford Limitee | 101 Richmond Street West, Suite 2000, Toronto, ON M5H 1V9 | 1922-11-23 |
Vitrerie Ford Limitee | 101 Richmond Street West, Suite 2000, Toronto, ON M5H 1V9 | |
Ventes Progres Ford Limitee | 1780 Markham Road, Scarborough, ON M1B 2W2 | 1976-08-17 |
Vitrerie Ford Limitee | 101 Richmond Street West, Suite 2000, Toronto, ON M5H 1V9 | |
Ford Du Canada Limitee | The Canadian Rd, Oakville, ON L6J 5E4 | 1911-12-18 |
Bonaventure Ford Ventes Limitee | 22 Mont Bleu, Hull, QC J8Z 1J1 | 1967-09-28 |
Signal Ford Camions Ventes Limitee | 6200 Boul. Metropolitain Est, Montreal, QC H1S 1B3 | 1969-07-16 |
Please comment or provide details below to improve the information on FORD CREDIT CANADA LIMITED.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.